Company NameOates & Wise Limited
Company StatusDissolved
Company Number03069422
CategoryPrivate Limited Company
Incorporation Date16 June 1995(28 years, 10 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)
Previous NameFormatsource Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nigel Geoffrey Oates
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1995(2 months, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 28 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfield Lock Cottage
Christleton
Chester
Cheshire
CH3 5PN
Wales
Director NameMr Christopher Paul Wise
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1995(2 months, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 28 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProvidence House
Great Budworth
Northwich
Cheshire
CW9 6HH
Secretary NameMr Nigel Geoffrey Oates
NationalityBritish
StatusClosed
Appointed24 August 1995(2 months, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 28 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfield Lock Cottage
Christleton
Chester
Cheshire
CH3 5PN
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressMurlain House
Union Street
Chester
Cheshire
CH1 1QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
31 January 2005Application for striking-off (1 page)
28 June 2004Return made up to 16/06/04; full list of members (7 pages)
26 August 2003Return made up to 16/06/03; full list of members (7 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
3 July 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
10 July 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2001Registered office changed on 20/01/01 from: 10 mere hall warrington road, mere knutsford cheshire WA16 0WY (1 page)
22 June 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/06/00
(6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
21 October 1999Registered office changed on 21/10/99 from: 33 westbury close riverview park liverpool L17 5BD (1 page)
22 July 1999Return made up to 16/06/99; full list of members (6 pages)
5 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
16 July 1998Return made up to 16/06/98; no change of members (4 pages)
27 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
16 July 1997Return made up to 16/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 April 1997Full accounts made up to 30 June 1996 (11 pages)
27 October 1996Return made up to 16/06/96; full list of members (6 pages)
1 September 1995Company name changed formatsource LIMITED\certificate issued on 04/09/95 (4 pages)
30 August 1995Registered office changed on 30/08/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
30 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
30 August 1995Memorandum and Articles of Association (12 pages)
30 August 1995Secretary resigned;new director appointed (2 pages)
16 June 1995Incorporation (20 pages)